- Company Overview for ENERGY METERING LIMITED (06810697)
- Filing history for ENERGY METERING LIMITED (06810697)
- People for ENERGY METERING LIMITED (06810697)
- More for ENERGY METERING LIMITED (06810697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2020 | PSC05 | Change of details for Energy Controls Group Limited as a person with significant control on 7 July 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Mr Arthur Jeffery Smith on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 2 Dairy Court Hillman Way Ettington Stratford-upon-Avon CV37 7SG on 7 July 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Feb 2019 | PSC04 | Change of details for Mr Christopher Jeffrey Smith as a person with significant control on 1 February 2017 | |
05 Feb 2019 | PSC05 | Change of details for Energy Controls Group Limited as a person with significant control on 1 February 2017 | |
04 Feb 2019 | PSC07 | Cessation of Christopher Jeffrey Smith as a person with significant control on 6 April 2016 | |
04 Feb 2019 | PSC07 | Cessation of Energy Controls Group Limited as a person with significant control on 1 February 2017 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
13 Jun 2018 | PSC04 | Change of details for Mr Christopher Jeffrey Smith as a person with significant control on 12 June 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Arthur Jeffery Smith on 10 May 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Feb 2018 | PSC01 | Notification of Christopher Jeffrey Smith as a person with significant control on 6 April 2016 | |
05 Feb 2018 | PSC02 | Notification of Energy Controls Group Limited as a person with significant control on 6 April 2016 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Paul Flusk as a director | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|